GRANGE COURT RESIDENTS' ASSOCIATION (NEWBURY) LIMITED - NEWBURY
Company Profile | Company Filings |
Overview
GRANGE COURT RESIDENTS' ASSOCIATION (NEWBURY) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWBURY ENGLAND and has the status: Active.
GRANGE COURT RESIDENTS' ASSOCIATION (NEWBURY) LIMITED was incorporated 49 years ago on 06/02/1975 and has the registered number: 01199299. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
GRANGE COURT RESIDENTS' ASSOCIATION (NEWBURY) LIMITED was incorporated 49 years ago on 06/02/1975 and has the registered number: 01199299. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
GRANGE COURT RESIDENTS' ASSOCIATION (NEWBURY) LIMITED - NEWBURY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
BARTHOLOMEW HOUSE
NEWBURY
RG14 1JX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTYN AUBREY POWERS | Jul 1953 | British | Director | 2015-06-05 | CURRENT |
MR BARRY JAMES EYCOTT | Mar 1947 | British | Director | 2014-09-30 | CURRENT |
MR MICHAEL DURKIN | Jul 1950 | British | Director | 2015-02-11 | CURRENT |
MISS CHRISTINA LOUISE WHERRY | Secretary | 2023-12-11 | CURRENT | ||
MR CHRISTIAN DAVID RAITHBY | May 1975 | British | Director | 2013-08-15 UNTIL 2014-11-11 | RESIGNED |
MISS JOANNE HASSELL | Jan 1976 | British | Director | 2012-06-26 UNTIL 2013-10-04 | RESIGNED |
MRS REBECCA FARR | Aug 1967 | British | Director | RESIGNED | |
GEORGE JOHN EYCOTT | Feb 1976 | British | Director | 1998-01-16 UNTIL 2013-11-29 | RESIGNED |
JAMES PETER DUNNE | May 1960 | British | Director | 2002-06-28 UNTIL 2012-05-14 | RESIGNED |
MISS BEVERLY ANN BUTLER | Mar 1965 | British | Director | RESIGNED | |
MR DAVID JAMES SHIELDS | Secretary | RESIGNED | |||
MR GERARD ANTHONY COPPS | Secretary | 2017-06-24 UNTIL 2023-12-11 | RESIGNED | ||
MORTIMER SECRETARIES LIMITED | Corporate Secretary | 2014-02-10 UNTIL 2017-06-22 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Grange Court Residents' Association (Newbury) Limited - Period Ending 2022-09-30 | 2023-04-13 | 30-09-2022 | |
Grange Court Residents' Association (Newbury) Limited - Period Ending 2021-09-30 | 2022-06-10 | 30-09-2021 | |
Micro-entity Accounts - GRANGE COURT RESIDENTS' ASSOCIATION (NEWBURY) LIMITED | 2021-03-12 | 30-09-2020 | |
Micro-entity Accounts - GRANGE COURT RESIDENTS' ASSOCIATION (NEWBURY) LIMITED | 2020-03-26 | 30-09-2019 | |
Micro-entity Accounts - GRANGE COURT RESIDENTS' ASSOCIATION (NEWBURY) LIMITED | 2019-03-30 | 30-09-2018 | |
Grange Court Residents Association - Accounts to registrar (filleted) - small 18.1 | 2018-05-12 | 30-09-2017 |